Background WavePink WaveYellow Wave

EVALUATE TOPCO LIMITED (10333734)

EVALUATE TOPCO LIMITED (10333734) is an active UK company. incorporated on 17 August 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EVALUATE TOPCO LIMITED has been registered for 9 years. Current directors include HARRIS, Vicky, MCCURRY, Kevin Joseph.

Company Number
10333734
Status
active
Type
ltd
Incorporated
17 August 2016
Age
9 years
Address
C/O Evaluate Limited, London, SE1 2AQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARRIS, Vicky, MCCURRY, Kevin Joseph
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVALUATE TOPCO LIMITED

EVALUATE TOPCO LIMITED is an active company incorporated on 17 August 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EVALUATE TOPCO LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10333734

LTD Company

Age

9 Years

Incorporated 17 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

OPIO TOPCO LIMITED
From: 17 August 2016To: 22 November 2016
Contact
Address

C/O Evaluate Limited 3 More London Riverside London, SE1 2AQ,

Previous Addresses

C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 23 December 2020To: 3 February 2023
Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom
From: 31 August 2017To: 23 December 2020
11-29 Fashion Street London E1 6PX
From: 17 November 2016To: 31 August 2017
2 More London Riverside London United Kingdom SE1 2AP United Kingdom
From: 17 August 2016To: 17 November 2016
Timeline

48 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Dec 16
Funding Round
Mar 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Nov 17
Funding Round
Jun 18
Owner Exit
Aug 18
Director Joined
Apr 19
Director Left
Apr 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Loan Secured
Nov 20
Owner Exit
Mar 21
Owner Exit
Mar 21
Loan Cleared
Sept 21
Director Left
Oct 21
Loan Secured
Nov 21
Director Left
Dec 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Loan Cleared
Dec 22
Loan Secured
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Joined
Mar 23
Capital Update
Dec 23
Funding Round
Dec 23
Director Left
Aug 24
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Feb 25
8
Funding
29
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HARRIS, Vicky

Active
More London Riverside, LondonSE1 2AQ
Born July 1982
Director
Appointed 16 Jan 2023

MCCURRY, Kevin Joseph

Active
3 More London Riverside, LondonSE1 2AQ
Born April 1967
Director
Appointed 04 Feb 2025

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 30 Aug 2017
Resigned 31 Dec 2020

DE PASS, Jonathan Peter Crispin

Resigned
LondonE1 6PX
Born July 1955
Director
Appointed 28 Sept 2016
Resigned 25 Aug 2020

FAULDS, James Joseph Michael

Resigned
LondonE1 6PX
Born November 1952
Director
Appointed 07 Nov 2016
Resigned 25 Aug 2020

HALL, Richard James Eldred

Resigned
LondonE1 6PX
Born October 1971
Director
Appointed 07 Nov 2016
Resigned 25 Aug 2020

HINDLEY, Martyn John

Resigned
Fashion Street, LondonE1 6PX
Born October 1962
Director
Appointed 09 Dec 2019
Resigned 31 Dec 2021

ISSOTT, David Ian

Resigned
LondonE1 6PX
Born March 1977
Director
Appointed 17 Aug 2016
Resigned 15 Sept 2021

KARLE, Alexander

Resigned
LondonE1 6PX
Born June 1968
Director
Appointed 28 Sept 2016
Resigned 14 Mar 2019

KOBEWKA, Deborah Karen

Resigned
LondonE1 6PX
Born December 1961
Director
Appointed 14 Mar 2019
Resigned 14 Feb 2022

MORGAN, Kevin Stephen

Resigned
More London Riverside, LondonSE1 2AQ
Born December 1968
Director
Appointed 09 Sept 2022
Resigned 20 Dec 2024

RALPH, Lucy Jane

Resigned
More London Riverside, LondonSE1 2AQ
Born March 1982
Director
Appointed 02 Feb 2022
Resigned 13 Jan 2023

RANDIGA, Levine Chris

Resigned
3 More London Riverside, LondonSE1 2AQ
Born December 1977
Director
Appointed 06 Mar 2023
Resigned 04 Feb 2025

SEBASTIAN, Gerard

Resigned
Fashion Street, LondonE1 6PX
Born November 1961
Director
Appointed 07 Nov 2016
Resigned 31 Dec 2016

SIMON RABANAL, Roberto

Resigned
3 More London Riverside, LondonSE1 2AQ
Born September 1974
Director
Appointed 06 Mar 2023
Resigned 31 Jul 2024

SOUTHWELL, Nicholas Thomas

Resigned
LondonE1 6PX
Born November 1962
Director
Appointed 25 Sept 2017
Resigned 31 Dec 2019

WRIGHT, Matthew Glynn

Resigned
More London Riverside, LondonSE1 2AQ
Born February 1974
Director
Appointed 21 Mar 2022
Resigned 30 Aug 2022

Persons with significant control

5

1 Active
4 Ceased
3 More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2020
LondonSE1 2AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2018
Ceased 14 Oct 2020

Mr Jonathan Peter Crispin De Pass

Ceased
LondonE1 6PX
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2016
Ceased 14 Oct 2020
LondonSE1 2AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2016
Ceased 07 Aug 2018
LondonSE1 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2016
Ceased 17 Nov 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
27 December 2023
SH19Statement of Capital
Legacy
27 December 2023
SH20SH20
Legacy
27 December 2023
CAP-SSCAP-SS
Resolution
27 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
27 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Change To A Person With Significant Control
3 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Memorandum Articles
14 January 2023
MAMA
Resolution
11 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Change Account Reference Date Company
1 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
20 September 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2020
TM01Termination of Director
Confirmation Statement With Updates
5 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 June 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 February 2020
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Capital Allotment Shares
6 December 2019
SH01Allotment of Shares
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Capital Allotment Shares
2 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
4 April 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
31 October 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 June 2018
AAAnnual Accounts
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
2 November 2017
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
13 October 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 August 2017
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Resolution
27 February 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Resolution
16 December 2016
RESOLUTIONSResolutions
Resolution
22 November 2016
RESOLUTIONSResolutions
Change Of Name Notice
22 November 2016
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
17 November 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Incorporation Company
17 August 2016
NEWINCIncorporation